Name: | TEAMSTERS CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Aug 1990 (35 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 1466843 |
ZIP code: | 11021 |
County: | Queens |
Place of Formation: | New York |
Address: | 488 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021 |
Principal Address: | 806 HAMPTON ROAD, WOODMERE, NY, United States, 11598 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MACIEJ KUCZYNSKI | Chief Executive Officer | 103-25 68TH AVENUE, APT. 7N, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
HOWARD S. KAPLAN | DOS Process Agent | 488 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1726077 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
960814002420 | 1996-08-14 | BIENNIAL STATEMENT | 1996-08-01 |
940107002659 | 1994-01-07 | BIENNIAL STATEMENT | 1993-08-01 |
900808000016 | 1990-08-08 | CERTIFICATE OF INCORPORATION | 1990-08-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
102785029 | 0215600 | 1991-06-10 | 801 E. TREMONT AVENUE, BRONX, NY, 10456 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 102778347 |
Inspection Type | Referral |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1991-02-26 |
Case Closed | 1992-06-29 |
Related Activity
Type | Referral |
Activity Nr | 901348698 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260059 E01 |
Issuance Date | 1991-04-16 |
Abatement Due Date | 1991-05-31 |
Current Penalty | 350.0 |
Initial Penalty | 350.0 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 07 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260059 G08 |
Issuance Date | 1991-04-16 |
Abatement Due Date | 1991-05-31 |
Current Penalty | 350.0 |
Initial Penalty | 350.0 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 07 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260059 H |
Issuance Date | 1991-04-16 |
Abatement Due Date | 1991-05-31 |
Current Penalty | 350.0 |
Initial Penalty | 350.0 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 07 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 1991-04-16 |
Abatement Due Date | 1991-04-23 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 06 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260302 B01 |
Issuance Date | 1991-04-16 |
Abatement Due Date | 1991-04-19 |
Current Penalty | 350.0 |
Initial Penalty | 350.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 07 |
Citation ID | 01006 |
Citaton Type | Serious |
Standard Cited | 19260403 B01 |
Issuance Date | 1991-04-16 |
Abatement Due Date | 1991-04-19 |
Current Penalty | 640.0 |
Initial Penalty | 640.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 08 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100020 G01 I |
Issuance Date | 1991-04-16 |
Abatement Due Date | 1991-05-31 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 00 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100020 G01 II |
Issuance Date | 1991-04-16 |
Abatement Due Date | 1991-05-31 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 00 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100020 G01 III |
Issuance Date | 1991-04-16 |
Abatement Due Date | 1991-05-31 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 00 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State